About

Registered Number: SC343720
Date of Incorporation: 02/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 4 Marley Rise, Windygates Road, North Berwick, East Lothian, EH39 4QP

 

Maxlaw Ltd was registered on 02 June 2008 with its registered office in North Berwick, it's status at Companies House is "Active". The current directors of this business are listed as Brian Reid Ltd., Stephen Mabbott Ltd. at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHEN MABBOTT LTD. 02 June 2008 02 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 02 June 2008 02 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 14 June 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 30 June 2017
AR01 - Annual Return 19 August 2016
AA - Annual Accounts 22 June 2016
DISS40 - Notice of striking-off action discontinued 13 October 2015
AR01 - Annual Return 12 October 2015
GAZ1 - First notification of strike-off action in London Gazette 02 October 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
CH03 - Change of particulars for secretary 04 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 June 2013
CH03 - Change of particulars for secretary 05 June 2013
AD01 - Change of registered office address 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
225 - Change of Accounting Reference Date 14 August 2008
RESOLUTIONS - N/A 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 02 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.